Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Secretary Name | Simon Justin Nixon |
---|---|
Status | Current |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
Secretary Name | Mr Robert Gregory Thompson |
---|---|
Status | Current |
Appointed | 08 July 2014(3 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
Registered Address | Second Floor Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £699,341 |
Cash | £2,363,544 |
Current Liabilities | £7,899,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
7 June 2023 | Delivered on: 7 June 2023 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's The Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Premiums Trustees (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) (gen) (10) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed. Outstanding |
11 August 2011 | Delivered on: 26 August 2011 Persons entitled: Citibank N.A. London (Citibank) for Itself and on Behalf of Citigroup Inc Their Branches Subsidiaries Successors and Assigns Classification: Collaterall agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to the benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account including anything held by citibank's agent see image for full details. Outstanding |
22 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2014 | Appointment of Mr Robert Gregory Thompson as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Robert Gregory Thompson as a secretary (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 November 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 November 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2011 | Incorporation (49 pages) |
7 July 2011 | Incorporation (49 pages) |